Company NameThe Academy Of Invention Limited
Company StatusDissolved
Company Number04167056
CategoryPrivate Limited Company
Incorporation Date23 February 2001(23 years, 2 months ago)
Dissolution Date23 December 2003 (20 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameLinda Joyce Oakley
NationalityBritish
StatusClosed
Appointed23 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address9 Bede House
Manor Fields
London
SW15 3LT
Director NameMr Richard John Gallafent
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2002(1 year after company formation)
Appointment Duration1 year, 9 months (closed 23 December 2003)
RolePatent Attorney
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Stanbridge
Leighton Buzzard
Bedfordshire
LU7 9HX
Director NamePeter Maitland Kalton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2002(1 year after company formation)
Appointment Duration1 year, 9 months (closed 23 December 2003)
RoleSolicitor
Correspondence Address23 Sandycombe Road
Richmond
Surrey
TW9 2EP
Director NameLinda Joyce Oakley
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2002(1 year after company formation)
Appointment Duration1 year, 9 months (closed 23 December 2003)
RoleCompany Director
Correspondence Address9 Bede House
Manor Fields
London
SW15 3LT
Director NameMr Trevor Graham Baylis
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(same day as company formation)
RoleInventor
Correspondence AddressThe Haven
Eel Pie Island
Twickenham
Middlesex
TW1 3DY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 Birdcage Walk
London
SW1H 9JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts23 February 2002 (22 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

23 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2003First Gazette notice for voluntary strike-off (1 page)
29 July 2003Application for striking-off (1 page)
1 May 2003Accounts for a dormant company made up to 23 February 2002 (3 pages)
16 April 2002Director resigned (1 page)
15 April 2002Return made up to 23/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
1 March 2001New director appointed (2 pages)
1 March 2001Secretary resigned (1 page)
1 March 2001New secretary appointed (2 pages)
1 March 2001Director resigned (1 page)
23 February 2001Incorporation (18 pages)